OPENSUBJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Change of details for Mrs Susan Heather Taylor as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from 20 Harden Hills Bridgewater Close Shaw Oldham Greater Manchester OL2 8th United Kingdom to 20 Harden Hills Shaw Oldham Greater Manchester OL2 8th on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mrs Susan Heather Taylor on 2024-04-04

View Document

04/04/244 April 2024 Secretary's details changed for Susan Heather Taylor on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

06/03/246 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-30

View Document

01/03/241 March 2024 Secretary's details changed for Susan Heather Taylor on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom to 20 Harden Hills Bridgewater Close Shaw Oldham Greater Manchester OL2 8th on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Susan Heather Taylor as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Susan Heather Taylor on 2024-03-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

07/12/227 December 2022 Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 2022-12-07

View Document

07/12/227 December 2022 Secretary's details changed for Susan Heather Taylor on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mrs Susan Heather Taylor on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mrs Susan Heather Taylor as a person with significant control on 2022-12-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/12/218 December 2021 Director's details changed for Mrs Susan Heather Taylor on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mrs Susan Heather Taylor as a person with significant control on 2021-12-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER TAYLOR / 22/01/2019

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HEATHER TAYLOR / 22/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER TAYLOR / 22/01/2019

View Document

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAIGH

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS SUSAN HEATHER TAYLOR

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR STUART JOHN TAYLOR

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE RAMS HEAD DENSHAW OLDHAM OL3 5UN

View Document

21/10/0921 October 2009 Annual return made up to 1 April 2009 with full list of shareholders

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 29/02/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: UNITS 2+4 POOL MILL IND EST POOL ROAD, POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company